Skip to main content

The NLRB reopened from shutdown status on November 13, 2025. Due dates to file or serve most documents were tolled during the period of the shutdown, although due dates cannot be tolled for filing and service of unfair labor practice charges, applications for awards of fees and other expenses under the Equal Access to Justice Act, and certain representation petitions. For documents where tolling applies, the terms are that for each day on which the Agency’s offices were closed for all or any portion of the day, one day is added to the time for filing or service of the document. If the new due date falls on a weekend or holiday, the new due date will be moved to the next business day. For example, if the original due date was October 7, 2025 and the shutdown lasted 43 days, the revised due date is November 19, 2025. See chart for revised due dates.

Breadcrumb

  1. Home

Case Search Results

Case

Kaiser Foundation Hospital and Kaiser Foundation Health Plan, Inc. dba Kaiser Permanente

 
E-File Follow
Sign into MyNLRB to follow cases and receive updates. What is this?

Case Number: 32-CA-282834

Date Filed: 09/09/2021

Status: Closed

Location: Oakland, CA

Region Assigned: Region 32, Oakland, California



Docket Activity


Date sort ascending Document Issued/Filed By
03/21/2025 Conformed Settlement Agreement Bilateral* NLRB - GC
03/19/2025 Office of the Executive Secretarys Order NLRB - Board
02/21/2025 ES Office Letter NLRB - Board
02/19/2025 Motion Counsel for GC / Region
06/27/2024 ES Office Letter NLRB - Board
05/30/2024 Brief in Support of Exceptions Charged Party / Respondent
05/30/2024 Exceptions to ALJD Charged Party / Respondent
05/01/2024 Order Transferring Proceeding to the Board NLRB - Board
05/01/2024 Administrative Law Judges Decision NLRB - ALJ
08/04/2023 Post-Hearing Brief to RD* Charged Party / Respondent

The Docket Activity list does not reflect all actions in this case.

* This document may require redactions before it can be viewed. To obtain a copy, please file a request through our FOIA Branch.

Related Documents


Related Documents data is not available.

Allegations


  • 8(a)(5) Refusal to Bargain/Bad Faith Bargaining (incl'g surface bargaining/direct dealing)
  • 8(a)(3) Changes in Terms and Conditions of Employment

Participants


Participant Address Phone
Charged Party / Respondent
Legal Representative
Bednarova, Andrea
The Permanente Medical Group
One Kaiser Plaza, 19th Floor
Oakland, CA
94612
 
Charged Party / Respondent
Legal Representative
Chavez, Andrea
300 South Grand Avenue, Suite 4100
Los Angeles, CA
90071
(213)629-6000
 
Charging Party
Legal Representative
Yen, Anne
Weinberg Roger & Rosenfeld
1375 55th Street
Emeryville, CA
94608-2609
(510)337-1001
 
Charged Party / Respondent
Legal Representative
Weaver, April
Kaiser Foundation Hospitals
One Kaiser Plaza, 19th Floor
Oakland, CA
94612-3610
(510)271-5927
 
Charging Party
Legal Representative
Provencher, Gary
Weinberg, Roger, & Rosenfeld
431 I Street
Suite 201
Sacramento, CA
95814
(916)443-6600
 
Charged Party / Respondent
Legal Representative
Harding, Kim
Nixon Peabody LLP
1300 CLINTON SQ
Rochester, NY
14604
(585)263-1037
 
Charging Party
Legal Representative
Zollner, Sara
WEINBERG, ROGER & ROSENFELD
1375 55th Street
Emeryville, CA
94608
(510)337-1001
 
Charging Party
Union
International Union of Operating Engineers, Local 39 Stationary Engineers
337 Valencia Street
San Francisco, CA
94103
(415)861-1135
 
Charged Party / Respondent
Employer
Kaiser Foundation Hospitals
1950 Franklin Street
4th Floor
Oakland, CA
94612
(510)271-5927
 

Related Cases